Advanced company searchLink opens in new window

BMS CONSTRUCTIONS MIDLANDS LTD

Company number 11717828

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Feb 2024 AD01 Registered office address changed from 10 Newhall Street Tipton DY4 9HL England to Unit 3, Jrp Ind Est Downing Street Smethwick B66 2JL on 1 February 2024
15 Nov 2023 AD01 Registered office address changed from 149 Spon Lane West Bromwich B70 6AS England to 10 Newhall Street Tipton DY4 9HL on 15 November 2023
29 Sep 2023 CS01 Confirmation statement made on 12 August 2023 with no updates
29 Sep 2023 AA Micro company accounts made up to 31 December 2022
12 Sep 2022 AA Micro company accounts made up to 31 December 2021
12 Sep 2022 CS01 Confirmation statement made on 12 August 2022 with no updates
17 Sep 2021 AA Micro company accounts made up to 31 December 2020
17 Sep 2021 CH01 Director's details changed for Mr Gurpreet Singh on 1 September 2021
17 Sep 2021 PSC04 Change of details for Mr Gurpreet Singh as a person with significant control on 1 September 2021
12 Aug 2021 CS01 Confirmation statement made on 12 August 2021 with updates
12 Aug 2021 AP01 Appointment of Mr Gurpreet Singh as a director on 1 July 2021
12 Aug 2021 PSC01 Notification of Gurpreet Singh as a person with significant control on 1 July 2021
12 Aug 2021 TM01 Termination of appointment of Pardeep Kumar as a director on 1 July 2021
12 Aug 2021 PSC07 Cessation of Pardeep Kumar as a person with significant control on 1 July 2021
12 Aug 2021 AD01 Registered office address changed from Unit 4 Downing Street Smethwick B66 2JL England to 149 Spon Lane West Bromwich B70 6AS on 12 August 2021
18 Jan 2021 CS01 Confirmation statement made on 6 December 2020 with no updates
16 Dec 2020 TM01 Termination of appointment of Gurpreet Singh as a director on 1 December 2020
15 Sep 2020 AA Micro company accounts made up to 31 December 2019
23 Jun 2020 AD01 Registered office address changed from 159 Arden Road Smethwick B67 6EN England to Unit 4 Downing Street Smethwick B66 2JL on 23 June 2020
19 Jun 2020 AP01 Appointment of Mr Gurpreet Singh as a director on 1 January 2020
20 Dec 2019 CS01 Confirmation statement made on 6 December 2019 with no updates
11 Dec 2018 CH01 Director's details changed for Mr Pardeep Kumar on 10 December 2018
11 Dec 2018 AD01 Registered office address changed from 149 Spon Lane West Bromwich B70 6AS United Kingdom to 159 Arden Road Smethwick B67 6EN on 11 December 2018
07 Dec 2018 NEWINC Incorporation
Statement of capital on 2018-12-07
  • GBP 1